Company NameNorth East Essex Building Company Limited
DirectorsRaymond William Raymond and Roger Charles Raymond
Company StatusActive
Company Number04570467
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond William Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr Roger Charles Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameMrs Julie Anne Eeles
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 5 months after company formation)
Appointment Duration15 years
RoleQualified Accountant Fcca
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameMr Robert Alan Taylor
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Raymond William Raymond
50.00%
Ordinary
1 at £1Roger Charles Raymond
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 November 2008Director's change of particulars / raymond raymond / 17/12/2007 (1 page)
10 November 2008Return made up to 23/10/08; no change of members (10 pages)
10 November 2008Director's change of particulars / raymond raymond / 17/12/2007 (1 page)
10 November 2008Return made up to 23/10/08; no change of members (10 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Return made up to 23/10/07; no change of members (7 pages)
1 November 2007Return made up to 23/10/07; no change of members (7 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 October 2006Return made up to 23/10/06; full list of members (7 pages)
31 October 2006Return made up to 23/10/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Return made up to 23/10/05; full list of members (7 pages)
9 December 2005Return made up to 23/10/05; full list of members (7 pages)
8 November 2004Return made up to 23/10/04; full list of members (7 pages)
8 November 2004Return made up to 23/10/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Return made up to 23/10/03; full list of members (7 pages)
29 May 2003Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea essex CO7 0BJ (1 page)
29 May 2003Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea essex CO7 0BJ (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: anglian house, 47 victoria close brightlingsen essex C07 obj (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2002Registered office changed on 24/12/02 from: anglian house, 47 victoria close brightlingsen essex C07 obj (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 December 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)